Name: | TREMCO SERVICE CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Effective Date: | 27 Sep 1974 (50 years ago) |
Business ID: | 611346 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 10701 SHAKER BLVDCLEVELAND, OH 44104-3752 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
MARK A STEINBOCK | Director | No data |
H DAVID WARREN | Director | No data |
WILLIAM GRAESSLE | Director | No data |
LES C VINNEY | Director | 3735 GREEN ROAD, BEACHWOOD, OH 44122-5178 |
MARK D MCGINLEY | Director | 3735 GREEN ROAD, BEACHWOOD, OH 44122-5178 |
Name | Role | Address |
---|---|---|
MARK A STEINBOCK | Secretary | No data |
NICHOLAS J CALISE | Secretary | 3925 EMBASSY PARKWAY, AKRON, OH 44333-1799 |
Name | Role | Address |
---|---|---|
MARK A STEINBOCK | Treasurer | No data |
ROBERT A MCMILLAN | Treasurer | 3925 EMBASSY PARKWAY, AKRON, OH 44333-1799 |
Name | Role | Address |
---|---|---|
H DAVID WARREN | President | No data |
LES C VINNEY | President | 3735 GREEN ROAD, BEACHWOOD, OH 44122-5178 |
Name | Role |
---|---|
WILLIAM GRAESSLE | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Amendment Form | Filed | 1998-03-25 | Amendment |
Date of last update: 06 Feb 2025
Sources: Mississippi Secretary of State